In Re Legacy Healthcare, LLC

CourtCourt of Appeals for the Second Circuit
DecidedNovember 21, 2011
Docket10-3009
StatusUnpublished

This text of In Re Legacy Healthcare, LLC (In Re Legacy Healthcare, LLC) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re Legacy Healthcare, LLC, (2d Cir. 2011).

Opinion

10-3009-bk In re Legacy Healthcare, LLC

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT

SUMMARY ORDER

RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT. CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY 1, 2007, IS PERMITTED AND IS GOVERNED BY FEDERAL RULE OF APPELLATE PROCEDURE 32.1 AND THIS COURT’S LOCAL RULE 32.1.1. WHEN CITING A SUMMARY ORDER IN A DOCUMENT FILED WITH THIS COURT, A PARTY MUST CITE EITHER THE FEDERAL APPENDIX OR AN ELECTRONIC DATABASE (WITH THE NOTATION “SUMMARY ORDER”). A PARTY CITING A SUMMARY ORDER MUST SERVE A COPY OF IT ON ANY PARTY NOT REPRESENTED BY COUNSEL.

At a stated term of the United States Court of Appeals for the Second Circuit, held at the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, in the City of New York, on the 21st day of November, two thousand eleven.

PRESENT: REENA RAGGI, SUSAN L. CARNEY, Circuit Judges, LAWRENCE E. KAHN, District Judge.* --------------------------------------------------------------- IN RE: LEGACY HEALTHCARE, LLC, Debtor. --------------------------------------------------------------- WILLIAM RICHARD ZACHER, an individual, THE LEGACY CREDITOR’S TRUST, LEGACY HEALTHCARE, LLC, WILLIAMSVILLE SUBURBAN, LLC, SHERIDAN MANOR, LLC, RIDGEVIEW, LLC, Plaintiffs-Appellants,

v. No. 10-3009-bk

DAVID A. PATERSON, RICHARD DAINES, NYS Health Commissioner, ANTONIA C. NOVELLO, NEW YORK STATE COMMISSION ON HEALTH CARE, GEORGE PATAKI, Governor of New York State, STATE OF NEW YORK, NEW YORK STATE * Judge Lawrence E. Kahn of the United States District Court for the Northern District of New York, sitting by designation. DEPARTMENT OF FINANCE AND TAXATION, NEW YORK STATE DEPARTMENT OF HEALTH, JAMES CLYNE, Deputy Commissioner, NY Offices of Health Systems Management, MARK L. KISSINGER, Deputy Commissioner, Office of Long Term Care for the DOH, Defendants-Appellees. ---------------------------------------------------------------

APPEARING FOR APPELLANTS: ELIZABETH A. GREEN, Baker & Hostetler LLP, Orlando, Florida, for Legacy Healthcare, LLC, Williamsville Suburban, LLC, Sheridan Manor, LLC, Ridgeview Manor, LLC, and William Richard Zacher.

JOHN E. JURELLER, JR., Klestadt & Winters, LLP, New York, New York, for The Legacy Creditor’s Trust.

APPEARING FOR APPELLEES: VICTOR PALADINO, Assistant Solicitor General (Barbara D. Underwood, Solicitor General, Andrea Oser, Deputy Solicitor General, on the brief), on behalf of Eric T. Schneiderman, Attorney General of the State of New York, Albany, New York.

Appeal from a judgment of the United States District Court for the Western District

of New York (Richard J. Arcara, Judge).

UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED, AND

DECREED that the judgment of the district court entered on June 23, 2010, is AFFIRMED.

Plaintiffs are a debtor management company that operates three debtor nursing homes,

including Williamsville Suburban, LLC (“Williamsville”), all substantively consolidated in

bankruptcy proceedings; William Richard Zacher, the managing member of the management

company and nursing homes and an individual debtor; and a trust created to hold the

2 creditors’ interests. They appeal from a district court decision reversing a bankruptcy award

of summary judgment for plaintiffs and entering summary judgment for defendants, the State

of New York and various State agencies and officials (collectively the “State”), on plaintiffs’

claim that defendants should be equitably estopped from revoking Williamsville’s nursing

home operating certificate.

A district court judgment from the appeal of a bankruptcy court’s ruling “is subject

to plenary review.” In re Halstead Energy Corp., 367 F.3d 110, 113 (2d Cir. 2004). We

review the bankruptcy court’s ruling on the parties’ cross-motions for summary judgment de

novo, viewing the record in the light most favorable to the non-moving party. See In re

Treco, 240 F.3d 148, 155 (2d Cir. 2001). In applying these standards, we assume the parties’

familiarity with the facts and record of prior proceedings, which we reference only as

necessary to explain our decision to affirm the district court judgment.

1. Equitable Estoppel

Plaintiffs submit that the district court erred in reversing the bankruptcy court’s

determination that equitable estoppel under New York law mandated summary judgment for

plaintiffs.1 To establish estoppel under New York law, plaintiffs must prove that (1) the State

engaged in “conduct which amounts to a false representation or concealment of material

facts,” (2) with the “intention that such conduct [would] be acted upon by” plaintiffs, and (3)

with “knowledge of the real facts.” In re Vebeliunas, 332 F.3d 85, 93-94 (2d Cir. 2003).

Plaintiffs must further show that they (4) lacked knowledge and “the means of knowledge 1 We need not decide whether estoppel in this case is controlled by federal or New York law, because plaintiffs’ claim fails even under New York law, on which they rely. 3 of the true facts,” (5) relied upon the State’s deceptive conduct, and (6) suffered a prejudicial

change in position as a result. Id. at 94; see also Fundamental Portfolio Advisors, Inc. v.

Tocqueville Asset Mgmt., L.P., 7 N.Y.3d 96, 106, 817 N.Y.S.2d 606, 612 (2006). Plaintiffs’

claim fails at the first step of analysis.

Plaintiffs do not allege that any employee of the State ever affirmatively represented

that the Berger Commission, an independent body created by law to review the allocation of

health care resources in New York, see 2005 N.Y. Consol. Laws Adv. Legis. Serv. 63, *31

pt. K, §§ 1-11 (LexisNexis), would not recommend closing Williamsville or that the State

would not implement such a recommendation. Instead, plaintiffs contend that the latter

representation was implicit in the State’s participation in the bankruptcy proceeding as a

creditor. The argument fails as a matter of both fact and law.

First, the fact that the Berger Commission sought information about Williamsville

from employees of the State’s Department of Health (“DOH”) in July 2006 does not indicate

DOH knowledge that Williamsville was being targeted for closure when the State

participated in the bankruptcy, any more than the Berger Commission’s June 2006 fact-

finding tour of Williamsville would have communicated such knowledge to plaintiffs.

Moreover, even if some DOH employees might have suspected that the Berger Commission

was considering closing Williamsville, they could not have known that the Commission

would vote to recommend closure until the Commission actually did so on November 20,

2006, and publicly disclosed its final report a week later, months after the bankruptcy court

entered an order confirming the reorganization plan on June 6, 2006. Indeed, the final

4 Commission recommendation was by no means certain, as some of the commissioners voted

against the final report.

Second, the State’s January 5, 2006 vote in favor of the reorganization plan and its

failure to object to the approvals and consents provision of the bankruptcy court’s

confirmation order cannot be construed as an implicit representation that New York would

not exercise its regulatory authority over Williamsville during the reorganization-plan

period.2 Such a construction would effectively convert the State’s participation in the

bankruptcy into a nine-year waiver of its regulatory authority to revoke Williamsville’s

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
In Re Legacy Healthcare, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-legacy-healthcare-llc-ca2-2011.